Background WavePink WaveYellow Wave

CAFE BY THE LAKES LTD (09258529)

CAFE BY THE LAKES LTD (09258529) is an active UK company. incorporated on 10 October 2014. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. CAFE BY THE LAKES LTD has been registered for 11 years. Current directors include GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David.

Company Number
09258529
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
Pallington Lakes, Dorchester, DT2 8QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE BY THE LAKES LTD

CAFE BY THE LAKES LTD is an active company incorporated on 10 October 2014 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. CAFE BY THE LAKES LTD was registered 11 years ago.(SIC: 47781)

Status

active

Active since 11 years ago

Company No

09258529

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

THE GALLERY SBTL LIMITED
From: 10 October 2014To: 23 February 2021
Contact
Address

Pallington Lakes Pallington Dorchester, DT2 8QU,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 10 October 2014To: 16 July 2020
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Oct 14
Company Founded
Oct 14
Director Joined
Oct 14
New Owner
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Nov 18
Capital Reduction
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUDGEON, Monique Susan, Mrs

Active
River Front, EnfieldEN1 3FG
Born December 1958
Director
Appointed 10 Oct 2014

GUDGEON, Simon David

Active
River Front, EnfieldEN1 3FG
Born October 1958
Director
Appointed 21 Nov 2017

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 10 Oct 2014
Resigned 10 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Simon David Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 20 Dec 2019

Mrs Monique Susan Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
13 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Incorporation Company
10 October 2014
NEWINCIncorporation